Background WavePink WaveYellow Wave

JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD (07465534)

Company Number
07465534
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Phoenix House Phoenix Business Centre, Harrow, HA1 2SP
Directors
JONES, Keith, SALMON, Gregory
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD

JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD is an active company incorporated on 8 December 2010 with the registered office located in Harrow. JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

07465534

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Confirmation

Submitted

Dated 15 April 2025 (10 months)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (2 months remaining)

Accounts

Submitted

Dated 15 April 2025 (10 months)
Due by 29 April 2026 (2 months remaining)
Contact
Address

Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow, HA1 2SP,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
May 11
Accounts Filed
Sept 12
Accounts Filed
Nov 13
Accounts Filed
Sept 14
Accounts Filed
Sept 15
Accounts Filed
Sept 16
Accounts Filed
Sept 17
Accounts Filed
Sept 18
Accounts Filed
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
May 20
Director Left
May 20
Accounts Filed
Apr 21
Accounts Filed
Dec 21
Accounts Filed
Dec 22
Accounts Filed
Dec 23
Accounts Filed
Dec 24
Accounts Filed
Dec 25
1
Funding
4
Officers
3
Ownership
14
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Keith

Active
Director
Appointed 8 December 2010

SALMON, Gregory

Active
Director
Appointed 11 November 2019

PANTON, Donna Marie

Resigned
Director
Appointed 10 February 2020
Resigned 27 May 2020

PANTON, Donna Marie

Resigned
Director
Appointed 8 December 2010
Resigned 31 July 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Donna Marie Panton

Ceased
Phoenix Business Centre, Harrow, HA1 2SP

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 5 February 2020
Ceased 28 May 2020

Ms Donna Marie Panton

Ceased
Phoenix Business Centre, Harrow, HA1 2SP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 5 April 2016
Ceased 31 July 2019

Mr Keith Jones

Active
Phoenix Business Centre, Harrow, HA1 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 December 2021
AAMDAAMD
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
12 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Gazette Notice Compulsary
16 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Incorporation Company
8 December 2010
NEWINCIncorporation